Skip to main content Skip to search results

Showing Collections: 131 - 140 of 1608

Central Theological Seminary (Dayton, OH)

 Collection
Identifier: Institutional RG 054
Scope and Contents

The Central Theological Seminary collection consists of: Catalogs, 1907-1933; History; Quarterly publication, 1923-1932; Yearbook, 1922.

Dates: 1907 - 1933

Chapel Hill United Church of Christ (Camp Hill, PA)

 Collection
Identifier: Church RG 927
Dates: Majority of material found within 1963 - 2025

Cheek, Arthur Wilson (1914-1971)

 Collection
Identifier: Ms. Coll. 424
Scope and Contents

This collection is the personal papers of Arthur Wilson Cheek (1914-1971). In a 3" Box, it includes Awards, Certificates and Recognitions, Biographical Information, Correspondence, Clippings, Pastoral Records, Photographs, Legal Records, Organizations, and other relevant information.

Dates: 1914 - 1971

Cheek, Richard A. (1927-2014)

 Collection
Identifier: Ms. Coll. 415
Scope and Contents

The Richard A. Cheek collection contains Biographical Material, Thesis and Sermons 1972-2000

Dates: 1972 - 2000

Chestnut Hill Reformed Church (Limeport, PA)

 Collection
Identifier: Church RG 008
Scope and Contents

The Chestnut Hill Union Church collection consists of 1 envelope containing: - Cemetery Records, prior to 1900. Copied by Charles R. Seng, 1967 - Church Records (transcription & photocopy): Baptisms, 1773-1778; Communicants, 1767; Directory, ca. 1985 - History: General; Anniversary Celebrations, 1938; News Clippings HISTORY OF THE CHESTNUT HILL CHURCH, LEHIGH CO., PENN, manuscript of an address read at the Centenary celebration, by Rev. Franklin J. Mohr, August 30, 1873

Dates: 1767 - 1992

Christ (Blasser's) Reformed Church (Elizabethtown, PA)

 Collection
Identifier: Church RG 919
Dates: Majority of material found within 1752 - 1809

Christ Church (Temple, PA)

 Collection
Identifier: Church RG 595
Scope and Contents

The Christ Church collection consists of six boxes and one flat file containing: -Annual Reports - Bulletins - By-Laws, 1954-1955 - Church Records: Confirmation Certificate, 1944 - History: Anniversary Celebrations, News Clippings, Published History - Newsletters, 1964 - Photographs - Consistory, 1909-2019 Building Projects Pastors -Pastoral Reports Programs and Activities -Auxiliary Organizations, Young People's Society, Ladies Aid, Women's Society. Artifacts

Dates: 1909 - 2020

Christ Church (Trumbauersville, PA)

 Collection
Identifier: Church RG 569
Scope and Contents

The Christ Church collection contains: Directory, 1970; Financial Records, 1980; Study Committee Minutes, 1972-1980; History; News Clippings; Newsletter, 1981; Pastors' Installations; Phoebe Home Auxiliary Minutes, 1905-1957; Cradle Roll, 1905-1925; Bulletins; Photographs.

Dates: 1905 - 1981

Christ (Conewago) Reformed Church (Littlestown, PA)

 Collection
Identifier: Church RG 300
Scope and Contents The Christ (Conewago) Reformed Church collection conists of one box containing: Annual Reports, 1944-1945, 1965; Church Records and Registers, 1734-1871; Communicants, 1813-1871; Consistory Minutes, 1828-1932; Constitution, 1828; History, 1746-1983; Newsletters, 1947; Published History, 1746-1947; Records of Baptisms, etc., 1734-1870. KIRCHEN PROTOCOL, 1747. Copied by George Merle de Fere Zacharias. HISTORY OF CHRIST REFORMED CHURCH (EVANGELICAL AND REFORMED) 1746-1947, UNION TOWNSHIP, ADAMS...
Dates: 1734 - 1965

Christ DeLong Reformed Church (Bowers, PA)

 Collection
Identifier: Church RG 190
Scope and Contents

The Christ (DeLong) Reformed Church collection consists of 2 boxes containing: - Bulletins - Cemetery Inscriptions, 1723-1982 - Church Records: Baptisms, 1765-1881, 1937-1964; Marriages, 1938-1964; Deaths, 1937-1964; Communicants, 1812-1894; Pastoral Register, 1772-1964 - Financial Records, 1843-ca.1890, 1871-1883; Treasurer's Books, 1765-1863, 1913-1951; Renovations, 1951 - History - Photographs - Committees: - Consistory: Minutes, 1895-1951

Dates: 1723 - 1951

Filter Results

Additional filters:

Subject
Berks County, PA 73
Lehigh County, PA 51
Lancaster County, PA 45
Montgomery County, PA 33
Northampton County, PA 32
∨ more
Schuylkill County, PA 32
Philadelphia County, PA 27
Dauphin County, PA 22
York County, PA 21
Older people--Housing--United States 20
Lebanon County, PA 19
Retirement communities 19
Tuscarawas County, OH 19
Westmoreland County, PA 19
Bucks County, PA 18
Cook County, IL 18
Baltimore County, MD 16
Erie County, NY 16
Allegheny County, PA 15
Franklin County, PA 15
Northumberland County, PA 15
Somerset County, PA 14
Cuyahoga County, OH 13
Frederick County, MD 13
Carbon County, PA 12
Montgomery County, OH 12
Centre County, PA 10
Davidson County, NC 10
Carroll County, MD 9
Wayne County, MI 9
Adams County, PA 8
Chester County, PA 8
China 8
Cumberland County, PA 8
Japan 8
Schools 8
Catawba County, NC 7
Children--Institutional care 7
Fairfield County, OH 7
Fraktur art 7
Orphanages 7
Rowan County, NC 7
Stained glass windows 7
Bedford County, PA 6
Cabarrus County, NC 6
Columbia County, PA 6
Forsyth County, NC 6
Guilford County, NC 6
Luzerne County, PA 6
Mercersburg theology 6
Pewter 6
Rockingham County, VA 6
Union County, PA 6
United States -- History -- Revolution, 1775-1783 6
Washington County, MD 6
Washington County, OH 6
Armstrong County, PA 5
Blair County, PA 5
Broadsides 5
Catechisms, German 5
Monroe County, PA 5
Perry County, PA 5
Seneca County, OH 5
Stark County, OH 5
Winnebago Indians 5
Women 5
Alamance County, NC 4
Coshocton County, OH 4
Iraq 4
Clarion County, PA 3
Community cookbooks 3
Fayette County, PA 3
Franklin County, OH 3
Hospitals 3
Hungarian Reformed Church in America--Relations 3
India 3
Jefferson County, KY 3
Lycoming County, PA 3
Macomb County, MI 3
Mecklenburg County, NC 3
Shenandoah County, VA 3
Snyder County, PA 3
Summit County, OH 3
Turkey 3
United States -- History -- Civil War, 1861-1865 -- Religious aspects -- Reformed Church 3
Universities and colleges 3
Wayne County, OH 3
World War, 1939-1945 3
Abortion 2
Allegany County, MD 2
Allen County, IN 2
Augusta County, VA 2
Bible. New Testament 2
Bible. Old Testament 2
Cambria County, PA 2
Catechisms--History and criticism 2
Château-Thierry 2
Château-Thierry, Battle of, Château-Thierry, France, 1918 2
Civil rights 2
Clark County, IN 2
+ ∧ less
 
Language
German 56
Hungarian 2
Arabic 1
Chinese 1
Japanese 1
 
Names
Zacharias, George Merle de Fere (DeFere) (1848-1910) 22
Schaeffer, Charles Edmund (1867-1966) 21
Gerhart, Emanuel Vogel (1817-1904) 20
Carpenter, Huitt Rudisill (1907-1981) 18
Causey, William Henry (1872-1943) 16
∨ more
Hedrick, Aubrey Wilson (1912-2000) 16
Lischy, Jacob (1719-1780) 16
Waldschmidt, John (1724-1786) 15
Harbaugh, Henry (1817-1867) 14
Helffrich, William Augustus (1827-1894) 14
Richards, George Warren (1869-1955) 14
Wagner, James Edgar (1900-1985) 14
Andrew, James David (1864-1949) 13
McNairy, William Hopkins (1865-1941) 13
Peeler, Banks J. (1897-1974) 13
Weber, John William (1735-1816) 13
Dubbs, Joseph Schwenk (1796-1877) 12
Gerhart, Isaac (1788-1865) 12
Gobrecht, John Christopher (1733-1815) 12
Hendel, William (1768-1846) 12
Levens, Joshua Leroy (1908-2003) 12
Lyerly, James M. Luther (1862-1923) 12
Runkel, John William (1749-1832) 12
Wagoner, Christopher Columbus (1884-1951) 12
Whisenhunt, Roy Chase (1904-1996) 12
Barringer, Paul (1850-1925) 11
Boehm, John Philip (1683-1749) 11
Bomberger, John Henry Augustus (1817-1890) 11
Dubbs, Alfred J. G. (1829-1897) 11
Fritchey, John G. (Fritchie) (1802-1885) 11
Gerhard, William Trautman (1809-1886) 11
Gurley, George Dickey (Dickie) (1847-1924) 11
Hautz, Anthony W. (1758-1830) 11
Leinbach, Samuel Augustus (1844-1922) 11
Lyerly, William Clarence (1889-1954) 11
Nevin, John Williamson (1803-1886) 11
Reber, Joel L. (1816-1856) 11
Reily, James Ross (1788-1844) 11
Becker, Jacob Christian (1790-1858) 10
Bonds, Bobby Ray (1931) 10
Cox, Dugan C. (1854-1932) 10
Graeff, Isaac E. (1824-1908) 10
Herman, Frederick A. (1795-1849) 10
Kieffer, Moses (1814-1888) 10
Leinbach, Aaron Seibert (1825-1896) 10
Leonard, Jacob Calvin (1867-1943) 10
Peeler, James Lee (1940) 10
Schneck, Benjamin Schroeder (1806-1874) 10
Apple, Thomas Gilmore (1829-1898) 9
Butler, Thornton (1820-1870) 9
Carpenter, Lonnie Alfred (1914-1987) 9
Ditzler, Irvin Samuel (1879-1934) 9
Dubbs, Joseph Henry (1838-1910) 9
Faust, Jacob Nicholas (1873-1937) 9
Fesperman, Harvey Augusta (1892-1972) 9
Gerhard, William Seibert (1881-1959) 9
Gross, John Daniel (1738-1812) 9
Helfferich, John Heinrich (1739-1810) 9
Hertz, Daniel (1796-1868) 9
Hiatt, Charles Edward (1897-1982) 9
Kieffer, Elizabeth Clarke (1899-1991) 9
Kopenhaver, Harvey Grant (1869-1941) 9
Lantz, John (1811-1873) 9
Leonard, Aldrich Odell (1899-1978) 9
Loretz, Andrew, Jr. (1761-1812) 9
Palmer, Jacob Alexander (1885-1970) 9
Peeler, John Calvin (1886-1957) 9
Rahauser, Jonathan (1764-1817) 9
Roberts, Charles Rhoads (1875-1943) 9
Rowe, Walter Whiteford (1879-1957) 9
Sando, John Henry (1909-2007) 9
Shuford, Julius H. (1849-1924) 9
Snider, Frank William (1929-1992) 9
Stoudt, John Baer (1878-1944) 9
Suther, Samuel (1722-1788) 9
Templeman, John Conrad (1692-1761) 9
Trexler, Peter Melanchon (1844-1923) 9
Van der Sloot, Friedrich Wilhelm (1744-1803) 9
Weinel, William E. (1781-1865) 9
Zehring, Jacob D. (1817-1887) 9
Althouse, Howard Ahrens (1880-1948) 8
Appel, Theodore (1823-1907) 8
Bartholomew, Albert Orlando (1873-1937) 8
Bartholomew, Allen Revallin (1855-1933) 8
Boger, George (1782-1865) 8
Bostian, Frank Keller (1912-1991) 8
Bowers, David E. (1873-1921) 8
Bucher, John Caspar (1804-1888) 8
Bucher, John Conrad (1730-1780) 8
Cheek, Richard Albright (1927-2014) 8
Faber, John Theobald, Jr. (1771-1833) 8
Fesperman, Hoy Lee (1901-1960) 8
Fisher, Samuel Reed (1810-1881) 8
Geiger, Jacob (1793-1848) 8
Hacke, Nicholas Philip (1800-1878) 8
Heller, Andrew Jackson (1837-1924) 8
Heller, Calvin Boyd (1853-1935) 8
Hoffmeier, John William (1808-1873) 8
Kieffer, Ephraim (1812-1871) 8
Leinbach, Thomas Hartman (1802-1864) 8
+ ∧ less